About

Registered Number: 03877901
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Octagon Point, 5 Cheapside, London, EC2V 6AA,

 

Based in London, Ncm Gp (North) Ltd was registered on 16 November 1999. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 October 2017
PSC05 - N/A 29 June 2017
AD01 - Change of registered office address 21 April 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 21 June 2016
CH01 - Change of particulars for director 24 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 18 January 2016
AUD - Auditor's letter of resignation 19 October 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 01 June 2015
CH01 - Change of particulars for director 29 January 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 28 October 2014
RESOLUTIONS - N/A 10 September 2014
MA - Memorandum and Articles 10 September 2014
AA - Annual Accounts 07 April 2014
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 10 October 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
RESOLUTIONS - N/A 20 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 14 October 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 07 November 2007
AUD - Auditor's letter of resignation 23 July 2007
287 - Change in situation or address of Registered Office 26 January 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 21 November 2006
AUD - Auditor's letter of resignation 28 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
353 - Register of members 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
CERTNM - Change of name certificate 11 January 2006
225 - Change of Accounting Reference Date 10 January 2006
363a - Annual Return 07 October 2005
353 - Register of members 07 October 2005
AA - Annual Accounts 23 May 2005
386 - Notice of passing of resolution removing an auditor 04 January 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 06 December 2001
AA - Annual Accounts 06 December 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
363a - Annual Return 14 December 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
395 - Particulars of a mortgage or charge 14 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
MEM/ARTS - N/A 09 December 1999
CERTNM - Change of name certificate 03 December 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
Deed of debenture between (1) baring english growth fund gp (north) limited (the company) acting as principal general partner (2) yorkshire fund managers (general partner) limited acting as subsidiary general partner (3) the company for itself and (4) ing bank N.V. london branch (the agent) for itself and as agent for the banks 07 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.